Free Reply to Response to Motion - District Court of Connecticut - Connecticut


File Size: 49.0 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 420 Words, 2,569 Characters
Page Size: 611 x 790 pts
URL

https://www.findforms.com/pdf_files/ctd/22944/131.pdf

Download Reply to Response to Motion - District Court of Connecticut ( 49.0 kB)


Preview Reply to Response to Motion - District Court of Connecticut
Case 3:03-cv-O10.14rJBA Document 131 Filed O9/Q6/2005 Page 1 of 3 Q
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
H. JONATHAN FRANK, and FRANK
FAMILY 1996 TRUST, ;i
CIVIL NO.: 3:03cv10l4 (JBA) (J GM) 7
Plaintiffs
V. Q,
ARTHUR LOVETERE, CECIL URSPRUNG,
LOUIS J. BACCEI, WORTH LOOMIS,
THEODORE PATLOVICH, STEPHEN J.
RAFFAY, WILLIAM P. ROWLAND AND ‘
PETER EIO,
Defendants. SEPTEMBER 6, 2005
. REFLEXITE CORPORATION’S F
OBJECTION TO MOTION TO COMPEL
Reilexite Corporation ("RefIexite" or the "Corporation”), hereby objects to the
Plaintiffs’, H. Jonathan Frank and The Frank Family 1996 Trust (hereinafter the
"Plaintiffs" or the "Franks”), Motion to Compel dated August 15, 2005. The Franks have
improperly sought discovery from Reflexite, now a non—party, which was not permitted
while Reflexite was a party to the action. The Franks are attempting to circumvent the I
Court’s prior discovery order which will result in imposing an unreasonable expense
‘ upon Reflexite which it previously avoided. As such, the Court should deny the Frank’s :'·
ORAL ARGUMENT REQUESTED!
TESTIMONY NOT REQUIRED
#1219359vi .

Case 3:03-cv-O10_1,4;?lBA Document 131 Filed O9/O3/2005 Page 2 of 3
motion to compel and prohibit the discovery sought. In support of its Motion, Reflexite
attaches a memorandum of law.
REFLEXITE CORPORATION
C ' .Raabe—ct04ll6 :
Jaso . Kuselias ——· ct20293
inson & Cole LLP
· 280 Trumbull Street
Hartford, CT 06103-3597
email: [email protected] Q
email: [email protected] -j
e tel. no. (860) 275-8200 _-
fax no. (860) 275-8299
I
I · l
- 2 - . I

Case 3:03-cv-0101.4-QBA Document 131 Filed O9/Q6/2005 Page 3 of 3 f
p CERTIFICATE OF SERVICE
This is to certify that a copy of the foregoing was sent via facsimile and via first
class mail, postage prepaid, on the 6th day of September, 2005, to: F
Michael Considine, Esq. Edward F. Spinella, Esq.
Patricia M. Canavan, Esq. Todd S. Federico, Esq.
Terence J. Gallagher, Esq. Reid and Riege, P.C. E
Day, Berry & Howard LLP . One Financial Plaza I
One Canterbury Green Hartford, CT 06103 }
Stamford, CT 06901
Richard M. Stassberg, Esq. James T. Cowdery, Esq.
Jeffrey Alan Simes, Esq. Cowdery, Ecker & Murphy, L.L.C. 1
Goodwin Procter LLP 750 Main Street .
599 Lexington Avenue Hartford, CT 06103-2703
New York, NY 10022 ,
James T. Shearin, Esq.
Pullman & Comley, LLC
850 Main Street `
P.O. Box 7006 q
Bridgeport, CT 06601-7006 1-
*·""‘ '
so M. Kuselias
. - 3 - i